Company NameClear Reality Limited
Company StatusDissolved
Company Number03824798
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDawn Lesley Remblance
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury House 63 Broad Manor
Pocklington
York
YO42 2GA
Director NameJerome Barry Remblance
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury House 63 Broad Manor
Pocklington
York
YO42 2GA
Secretary NameDawn Lesley Remblance
NationalityBritish
StatusClosed
Appointed31 August 1999(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury House 63 Broad Manor
Pocklington
York
YO42 2GA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address91 Front Street
Chester Le Street
Tyne And Wear
DH3 3BJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,211
Cash£1,558
Current Liabilities£31,233

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 December 2004Return made up to 13/08/04; full list of members (7 pages)
5 October 2003Registered office changed on 05/10/03 from: 91 front street chester le street county durham DH3 3BJ (1 page)
19 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 August 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/08/03
(7 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 August 2001Return made up to 13/08/01; full list of members (6 pages)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
28 December 2000Full accounts made up to 30 April 2000 (7 pages)
27 November 2000Ad 01/05/00-02/05/00 £ si 98@1 (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 91 front street chester le street county durham DH3 3BJ (1 page)
9 November 2000Ad 09/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2000Return made up to 13/08/00; full list of members (6 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
13 August 1999Incorporation (14 pages)